You are here: bizstats.co.uk > a-z index > E list

E.w. Beard Limited SWINDON


E.w. Beard started in year 1973 as Private Limited Company with registration number 01126135. The E.w. Beard company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Swindon at Faraday Road. Postal code: SN3 5JY.

At the moment there are 7 directors in the the firm, namely Jamie H., Alison C. and Dean A. and others. In addition one secretary - David S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SN3 5JY postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0017643 . It is located at Faraday Road, Swindon with a total of 2 cars.

E.w. Beard Limited Address / Contact

Office Address Faraday Road
Office Address2 Dorcan
Town Swindon
Post code SN3 5JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01126135
Date of Incorporation Thu, 2nd Aug 1973
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Jamie H.

Position: Director

Appointed: 01 January 2024

Alison C.

Position: Director

Appointed: 01 January 2024

Dean A.

Position: Director

Appointed: 01 April 2021

Michael H.

Position: Director

Appointed: 01 January 2020

Fraser J.

Position: Director

Appointed: 01 January 2020

David S.

Position: Secretary

Appointed: 22 December 2016

Neil S.

Position: Director

Appointed: 03 January 2012

Mark B.

Position: Director

Appointed: 30 October 1991

Colin B.

Position: Secretary

Resigned: 30 November 1999

Edward B.

Position: Director

Resigned: 25 September 2020

Christopher M.

Position: Director

Appointed: 01 January 2021

Resigned: 31 March 2023

Andrew J.

Position: Director

Appointed: 25 January 2018

Resigned: 31 December 2020

James M.

Position: Director

Appointed: 22 December 2016

Resigned: 22 March 2018

David S.

Position: Director

Appointed: 08 August 2016

Resigned: 31 January 2018

Michael M.

Position: Secretary

Appointed: 31 March 2015

Resigned: 22 December 2016

Michael M.

Position: Director

Appointed: 02 March 2015

Resigned: 22 December 2016

Guy H.

Position: Director

Appointed: 01 January 2014

Resigned: 22 November 2019

Marc B.

Position: Director

Appointed: 06 August 2007

Resigned: 31 March 2021

James M.

Position: Director

Appointed: 02 January 2007

Resigned: 31 December 2011

Clive B.

Position: Director

Appointed: 07 April 2004

Resigned: 31 March 2015

Clive B.

Position: Secretary

Appointed: 07 April 2004

Resigned: 31 March 2015

John Y.

Position: Director

Appointed: 05 January 2004

Resigned: 30 September 2016

Nicholas A.

Position: Director

Appointed: 01 January 2001

Resigned: 24 September 2003

David W.

Position: Director

Appointed: 01 February 2000

Resigned: 31 December 2006

Martin H.

Position: Secretary

Appointed: 01 December 1999

Resigned: 07 April 2004

Paul K.

Position: Director

Appointed: 30 August 1996

Resigned: 30 September 2005

Allan B.

Position: Director

Appointed: 01 March 1996

Resigned: 31 December 2007

Vernon P.

Position: Director

Appointed: 30 October 1991

Resigned: 30 August 1996

Rodney N.

Position: Director

Appointed: 30 October 1991

Resigned: 06 June 2000

Martin H.

Position: Director

Appointed: 30 October 1991

Resigned: 07 April 2004

Alan S.

Position: Director

Appointed: 30 October 1991

Resigned: 28 February 1998

Geoffrey B.

Position: Director

Appointed: 30 October 1991

Resigned: 08 January 1996

Colin B.

Position: Director

Appointed: 30 October 1991

Resigned: 31 December 1999

Michael S.

Position: Director

Appointed: 30 October 1991

Resigned: 31 August 2004

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we established, there is Ew Beard (Holdings) Limited from Swindon, England. The abovementioned PSC is categorised as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ew Beard (Holdings) Limited

Farady Road Faraday Road, Swindon, SN3 5JY, England

Legal authority Comnpanies Act
Legal form Company
Country registered England
Place registered England And Wales
Registration number 03680604
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Transport Operator Data

Faraday Road
City Swindon
Post code SN3 5JY
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Full accounts for the period ending 31st December 2022
filed on: 31st, March 2023
Free Download (29 pages)

Company search

Advertisements